Search icon

INTERNATIONAL FURNITURE CO., INC.

Company Details

Name: INTERNATIONAL FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1984 (40 years ago)
Entity Number: 962223
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 113 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WILLIAM CHAN Chief Executive Officer 113 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2022-12-22 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-13 2002-11-20 Address 36 CHELSEA PLACE, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
1993-01-12 2000-12-13 Address 140 SUN VALLEY WAY, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
1993-01-12 2002-11-20 Address 113 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1984-12-24 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221207003613 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201214060918 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060151 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181231006209 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161214006324 2016-12-14 BIENNIAL STATEMENT 2016-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-24 2016-07-06 Non-Delivery of Goods No 0.00 No Satisfactory Agreement
2014-03-21 2014-03-31 Non-Delivery of Goods No 0.00 No Satisfactory Agreement
2014-02-07 2014-02-25 Wrong Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2725103 CL VIO CREDITED 2018-01-04 175 CL - Consumer Law Violation
150229 CL VIO INVOICED 2011-11-04 375 CL - Consumer Law Violation
124825 CL VIO INVOICED 2011-02-14 125 CL - Consumer Law Violation
61752 CL VIO INVOICED 2006-11-08 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78900.00
Total Face Value Of Loan:
78900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78900.00
Total Face Value Of Loan:
78900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78900
Current Approval Amount:
78900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74826.95
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78900
Current Approval Amount:
78900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79663.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 941-8738
Add Date:
1996-02-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State